COMBINED ACADEMIC PUBLISHERS LIMITED

03423961
39 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LQ

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 7 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2023 accounts Annual Accounts 7 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2022 accounts Annual Accounts 8 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2021 accounts Annual Accounts 9 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2020 officers Change of particulars for director (Mr David John Pickering) 2 Buy now
16 Sep 2020 officers Change of particulars for director (Mr David John Pickering) 2 Buy now
16 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2020 accounts Annual Accounts 11 Buy now
04 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2019 officers Change of particulars for director (Mr David John Pickering) 2 Buy now
07 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Julia Monk) 1 Buy now
06 Mar 2019 accounts Annual Accounts 10 Buy now
16 Oct 2018 officers Termination of appointment of secretary (Paul Davy) 1 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 accounts Annual Accounts 11 Buy now
09 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2017 officers Change of particulars for director (Ms Julia Monk) 2 Buy now
14 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2017 officers Appointment of secretary (Mr Paul Davy) 2 Buy now
20 Jul 2017 officers Appointment of secretary (Mrs Marialaura Rosso) 2 Buy now
22 May 2017 accounts Annual Accounts 8 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jan 2016 accounts Annual Accounts 8 Buy now
07 Oct 2015 officers Termination of appointment of director (Michael Francis Cox) 1 Buy now
07 Oct 2015 officers Termination of appointment of director (Nicholas Jan Ross Esson) 1 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
27 Apr 2015 accounts Annual Accounts 8 Buy now
23 Sep 2014 annual-return Annual Return 6 Buy now
28 Jan 2014 accounts Annual Accounts 8 Buy now
15 Jan 2014 officers Termination of appointment of director (John Skelton) 1 Buy now
15 Jan 2014 officers Change of particulars for director (Ms Julia Monk) 2 Buy now
13 Nov 2013 resolution Resolution 19 Buy now
23 Sep 2013 annual-return Annual Return 7 Buy now
23 Sep 2013 capital Return of Allotment of shares 3 Buy now
22 May 2013 officers Termination of appointment of secretary (Clare Esson) 1 Buy now
30 Jan 2013 accounts Annual Accounts 8 Buy now
12 Sep 2012 annual-return Annual Return 8 Buy now
23 Mar 2012 accounts Annual Accounts 6 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
02 Sep 2011 officers Appointment of director (Mr Michael Francis Cox) 2 Buy now
02 Sep 2011 officers Appointment of director (Mr John Skelton) 2 Buy now
02 Sep 2011 officers Appointment of director (Ms Julia Monk) 2 Buy now
02 Sep 2011 officers Appointment of director (Mr David John Pickering) 2 Buy now
09 Mar 2011 accounts Annual Accounts 6 Buy now
17 Sep 2010 officers Change of particulars for secretary (Clare Helen Louise Esson) 2 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Nicholas Jan Ross Esson) 2 Buy now
08 Apr 2010 accounts Annual Accounts 7 Buy now
09 Sep 2009 annual-return Return made up to 22/08/09; full list of members 4 Buy now
02 Apr 2009 accounts Annual Accounts 7 Buy now
16 Sep 2008 annual-return Return made up to 22/08/08; full list of members 4 Buy now
14 May 2008 accounts Annual Accounts 7 Buy now
18 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
14 Sep 2007 annual-return Return made up to 22/08/07; full list of members 3 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: langwood house 63/81 high street rickmansworth hertfordshire WD3 1EQ 1 Buy now
19 Apr 2007 accounts Annual Accounts 8 Buy now
12 Sep 2006 annual-return Return made up to 22/08/06; full list of members 2 Buy now
28 Apr 2006 accounts Annual Accounts 7 Buy now
07 Sep 2005 annual-return Return made up to 22/08/05; full list of members 3 Buy now
25 Aug 2005 accounts Annual Accounts 12 Buy now
15 Sep 2004 capital Ad 31/08/04--------- £ si 10000@1=10000 £ ic 32000/42000 2 Buy now
14 Sep 2004 capital Ad 31/08/03--------- £ si 31048@1 2 Buy now
14 Sep 2004 capital Nc inc already adjusted 31/08/03 1 Buy now
14 Sep 2004 resolution Resolution 1 Buy now
14 Sep 2004 annual-return Return made up to 22/08/04; full list of members 7 Buy now
29 Jun 2004 accounts Annual Accounts 8 Buy now
31 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2003 annual-return Return made up to 22/08/03; full list of members 6 Buy now
04 May 2003 accounts Annual Accounts 5 Buy now
05 Sep 2002 annual-return Return made up to 22/08/02; full list of members 6 Buy now
01 Feb 2002 accounts Annual Accounts 5 Buy now
30 Aug 2001 annual-return Return made up to 22/08/01; full list of members 6 Buy now
05 Jul 2001 capital Ad 21/03/01--------- £ si 950@1=950 £ ic 2/952 2 Buy now
16 Jan 2001 accounts Annual Accounts 5 Buy now
11 Sep 2000 annual-return Return made up to 22/08/00; full list of members 6 Buy now
29 Mar 2000 address Registered office changed on 29/03/00 from: 3 bedford row london WC1R 4BU 1 Buy now
11 Jan 2000 accounts Annual Accounts 5 Buy now
24 Aug 1999 annual-return Return made up to 22/08/99; no change of members 4 Buy now
12 Apr 1999 mortgage Particulars of mortgage/charge 4 Buy now
18 Nov 1998 accounts Annual Accounts 3 Buy now
25 Aug 1998 annual-return Return made up to 22/08/98; full list of members 6 Buy now
23 Sep 1997 officers Director resigned 1 Buy now
23 Sep 1997 officers Secretary resigned 1 Buy now
23 Sep 1997 officers New director appointed 2 Buy now